Entity Name: | ASSEMBLERS 4 U , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSEMBLERS 4 U , INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000103015 |
FEI/EIN Number |
263747652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174, US |
Mail Address: | 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URRA SILVANO R | President | 721 SW 98 PLACE CIRCLE, MIAMI, FL, 33174 |
URRA SILVANO R | Director | 721 SW 98 PLACE CIRCLE, MIAMI, FL, 33174 |
URRA SILVANO R | Agent | 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000117783 | GLOBE DYNE INDUSTRIES | EXPIRED | 2009-06-11 | 2014-12-31 | - | 721 SW 98TH PLACE CIR., MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2015-03-22 | 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 | - |
REINSTATEMENT | 2012-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-07-06 | - | - |
AMENDMENT | 2009-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-12 | URRA, SILVANO R | - |
AMENDMENT | 2009-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000681872 | ACTIVE | 1000001016510 | DADE | 2024-10-28 | 2034-10-30 | $ 437.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000096663 | TERMINATED | 1000000878536 | DADE | 2021-02-24 | 2031-03-03 | $ 1,937.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-22 |
Off/Dir Resignation | 2015-03-12 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State